Company NameViking Conversions Limited
DirectorMelanie Lacey Bennett
Company StatusActive
Company Number03829706
CategoryPrivate Limited Company
Incorporation Date23 August 1999(24 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NameMr Colin Milner Bennett
NationalityBritish
StatusCurrent
Appointed11 October 1999(1 month, 2 weeks after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Coronation Business
Centre, Hard Ings Road
Keighley
West Yorkshire
BD21 3ND
Director NameMs Melanie Lacey Bennett
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2007(8 years, 2 months after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Coronation Business
Centre, Hard Ings Road
Keighley
West Yorkshire
BD21 3ND
Director NameMr Colin Milner Bennett
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1999(1 month, 2 weeks after company formation)
Appointment Duration8 years (resigned 01 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressField House
Winterburn
Skipton
North Yorkshire
BD23 3QR
Director NamePatricia Lacey Bennett
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1999(1 month, 2 weeks after company formation)
Appointment Duration8 years (resigned 01 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressField House
Winterburn
Skipton
North Yorkshire
BD23 3QR
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed23 August 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 August 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.vikingtapes.co.uk/error.html
Email address[email protected]

Location

Registered AddressUnit 1 Coronation Business
Centre, Hard Ings Road
Keighley
West Yorkshire
BD21 3ND
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishKeighley
WardKeighley Central
Built Up AreaWest Yorkshire

Financials

Year2012
Net Worth£3,090
Cash£693
Current Liabilities£98,284

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return15 September 2023 (7 months, 1 week ago)
Next Return Due29 September 2024 (5 months, 1 week from now)

Charges

23 May 2017Delivered on: 24 May 2017
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
18 October 2016Delivered on: 27 October 2016
Persons entitled: Michael Baron Oliver

Classification: A registered charge
Outstanding

Filing History

26 September 2023Confirmation statement made on 15 September 2023 with updates (5 pages)
28 July 2023Director's details changed for Ms Melanie Lacey Bennett on 28 July 2023 (2 pages)
28 July 2023Change of details for Ms Melanie Lacey Bennett as a person with significant control on 28 July 2023 (2 pages)
18 July 2023Change of details for Ms Melanie Lacey Bennett as a person with significant control on 18 July 2023 (2 pages)
16 March 2023Satisfaction of charge 038297060002 in full (1 page)
19 December 2022Total exemption full accounts made up to 31 October 2022 (11 pages)
23 September 2022Confirmation statement made on 15 September 2022 with updates (4 pages)
14 July 2022Total exemption full accounts made up to 31 October 2021 (11 pages)
21 September 2021Confirmation statement made on 15 September 2021 with updates (4 pages)
26 July 2021Total exemption full accounts made up to 31 October 2020 (11 pages)
15 September 2020Confirmation statement made on 15 September 2020 with updates (3 pages)
26 February 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
13 January 2020Director's details changed for Ms Melanie Lacey Bennett on 13 January 2020 (2 pages)
13 January 2020Secretary's details changed for Mr Colin Milner Bennett on 13 January 2020 (1 page)
31 October 2019Cessation of Steven Milner Bennett as a person with significant control on 22 August 2019 (1 page)
27 September 2019Confirmation statement made on 23 August 2019 with updates (4 pages)
5 June 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
28 August 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (12 pages)
1 September 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
1 September 2017Change of details for Ms Melanie Lacey Bennett as a person with significant control on 23 August 2017 (2 pages)
1 September 2017Change of details for Ms Melanie Lacey Bennett as a person with significant control on 23 August 2017 (2 pages)
1 September 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
9 June 2017Receiver's abstract of receipts and payments to 26 May 2017 (4 pages)
9 June 2017Notice of ceasing to act as receiver or manager (4 pages)
9 June 2017Notice of ceasing to act as receiver or manager (4 pages)
9 June 2017Receiver's abstract of receipts and payments to 26 May 2017 (4 pages)
9 June 2017Notice of ceasing to act as receiver or manager (4 pages)
9 June 2017Notice of ceasing to act as receiver or manager (4 pages)
7 June 2017Satisfaction of charge 038297060001 in full (4 pages)
7 June 2017Satisfaction of charge 038297060001 in full (4 pages)
24 May 2017Registration of charge 038297060002, created on 23 May 2017 (23 pages)
24 May 2017Registration of charge 038297060002, created on 23 May 2017 (23 pages)
10 May 2017Appointment of receiver or manager (8 pages)
10 May 2017Appointment of receiver or manager (8 pages)
27 February 2017Register inspection address has been changed to C/O Hentons Northgate 118 North Street Leeds LS2 7PN (1 page)
27 February 2017Register(s) moved to registered inspection location C/O Hentons Northgate 118 North Street Leeds LS2 7PN (1 page)
27 February 2017Register(s) moved to registered inspection location C/O Hentons Northgate 118 North Street Leeds LS2 7PN (1 page)
27 February 2017Register inspection address has been changed to C/O Hentons Northgate 118 North Street Leeds LS2 7PN (1 page)
27 October 2016Registration of charge 038297060001, created on 18 October 2016 (27 pages)
27 October 2016Registration of charge 038297060001, created on 18 October 2016 (27 pages)
21 September 2016Confirmation statement made on 23 August 2016 with updates (7 pages)
21 September 2016Confirmation statement made on 23 August 2016 with updates (7 pages)
5 August 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
5 August 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
17 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 105
(6 pages)
17 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 105
(6 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
5 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 105
(6 pages)
5 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 105
(6 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
3 October 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 105
(6 pages)
3 October 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 105
(6 pages)
7 March 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
7 March 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
19 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (6 pages)
19 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (6 pages)
12 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
12 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
19 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (6 pages)
19 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (6 pages)
13 June 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
13 June 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
20 September 2010Director's details changed for Ms Melanie Bennett on 23 August 2010 (2 pages)
20 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (6 pages)
20 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (6 pages)
20 September 2010Director's details changed for Ms Melanie Bennett on 23 August 2010 (2 pages)
17 March 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
17 March 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
9 February 2010Statement of capital following an allotment of shares on 1 November 2009
  • GBP 105
(7 pages)
9 February 2010Resolutions
  • RES13 ‐ Company business 01/11/2009
(2 pages)
9 February 2010Resolutions
  • RES13 ‐ Ompany business 01/11/2009
(2 pages)
9 February 2010Resolutions
  • RES13 ‐ Ompany business 01/11/2009
(2 pages)
9 February 2010Resolutions
  • RES13 ‐ Company business 01/11/2009
(2 pages)
9 February 2010Statement of capital following an allotment of shares on 1 November 2009
  • GBP 105
(7 pages)
9 February 2010Statement of capital following an allotment of shares on 1 November 2009
  • GBP 105
(7 pages)
9 February 2010Resolutions
  • RES13 ‐ Divided 01/11/2009
(1 page)
9 February 2010Resolutions
  • RES13 ‐ Company business 01/11/2009
(2 pages)
9 February 2010Resolutions
  • RES13 ‐ Company business 01/11/2009
(2 pages)
9 February 2010Resolutions
  • RES13 ‐ Divided 01/11/2009
(1 page)
30 September 2009Director appointed ms melanie bennett (1 page)
30 September 2009Director appointed ms melanie bennett (1 page)
17 September 2009Appointment terminated director patricia bennett (1 page)
17 September 2009Appointment terminated director colin bennett (1 page)
17 September 2009Appointment terminated director patricia bennett (1 page)
17 September 2009Return made up to 23/08/09; full list of members (3 pages)
17 September 2009Return made up to 23/08/09; full list of members (3 pages)
17 September 2009Appointment terminated director colin bennett (1 page)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
29 August 2008Return made up to 23/08/08; full list of members (4 pages)
29 August 2008Registered office changed on 29/08/2008 from unit 1, coronation business centre, hardings road keighley west yorkshire BD21 3ND (1 page)
29 August 2008Return made up to 23/08/08; full list of members (4 pages)
29 August 2008Registered office changed on 29/08/2008 from unit 1, coronation business centre, hardings road keighley west yorkshire BD21 3ND (1 page)
13 August 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
13 August 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
10 September 2007Return made up to 23/08/07; no change of members (7 pages)
10 September 2007Return made up to 23/08/07; no change of members (7 pages)
9 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
9 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
4 September 2006Return made up to 23/08/06; full list of members (8 pages)
4 September 2006Return made up to 23/08/06; full list of members (8 pages)
23 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
23 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
21 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 November 2005£ nc 100/102 29/10/04 (3 pages)
21 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 November 2005£ nc 100/102 29/10/04 (3 pages)
28 October 2005Ad 29/10/04--------- £ si 2@1 (2 pages)
28 October 2005Resolutions
  • RES13 ‐ Re share rights 29/10/04
(2 pages)
28 October 2005Resolutions
  • RES13 ‐ Re share rights 29/10/04
(2 pages)
28 October 2005Ad 29/10/04--------- £ si 2@1 (2 pages)
1 September 2005Return made up to 23/08/05; full list of members (8 pages)
1 September 2005Return made up to 23/08/05; full list of members (8 pages)
31 August 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
31 August 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
2 September 2004Return made up to 23/08/04; full list of members (8 pages)
2 September 2004Return made up to 23/08/04; full list of members (8 pages)
8 June 2004Total exemption small company accounts made up to 31 October 2003 (8 pages)
8 June 2004Total exemption small company accounts made up to 31 October 2003 (8 pages)
31 October 2003Total exemption small company accounts made up to 31 October 2002 (8 pages)
31 October 2003Total exemption small company accounts made up to 31 October 2002 (8 pages)
2 September 2003Return made up to 23/08/03; full list of members (8 pages)
2 September 2003Return made up to 23/08/03; full list of members (8 pages)
28 August 2002Return made up to 23/08/02; full list of members (8 pages)
28 August 2002Return made up to 23/08/02; full list of members (8 pages)
8 August 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
8 August 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
5 May 2002Accounting reference date shortened from 31/12/02 to 31/10/02 (1 page)
5 May 2002Accounting reference date shortened from 31/12/02 to 31/10/02 (1 page)
5 September 2001Return made up to 23/08/01; full list of members (7 pages)
5 September 2001Return made up to 23/08/01; full list of members (7 pages)
28 August 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
28 August 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
8 August 2001Return made up to 23/08/00; full list of members; amend (7 pages)
8 August 2001Return made up to 23/08/00; full list of members; amend (7 pages)
18 July 2001Ad 23/08/99--------- £ si 100@1 (2 pages)
18 July 2001Ad 23/08/99--------- £ si 100@1 (2 pages)
7 September 2000Return made up to 23/08/00; full list of members (6 pages)
7 September 2000Return made up to 23/08/00; full list of members (6 pages)
13 July 2000Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
13 July 2000Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
13 October 1999New director appointed (2 pages)
13 October 1999New secretary appointed;new director appointed (2 pages)
13 October 1999Secretary resigned (1 page)
13 October 1999New director appointed (2 pages)
13 October 1999Registered office changed on 13/10/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
13 October 1999New secretary appointed;new director appointed (2 pages)
13 October 1999Secretary resigned (1 page)
13 October 1999Director resigned (1 page)
13 October 1999Registered office changed on 13/10/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
13 October 1999Director resigned (1 page)
23 August 1999Incorporation (16 pages)
23 August 1999Incorporation (16 pages)